Company NameLime Fresh Hygiene Limited
Company StatusDissolved
Company Number07360694
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Magdelena Anna Dixie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameStephen Dixie
NationalityBritish
StatusClosed
Appointed25 October 2010(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 20 December 2021)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameStephen Dixie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Magdalena Anna Dixie
50.00%
Ordinary
1 at £1Stephen Dixie
50.00%
Ordinary

Financials

Year2014
Net Worth£12,406
Cash£10,313
Current Liabilities£65,865

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2015Termination of appointment of Stephen Dixie as a director on 26 October 2010 (2 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
25 October 2010Appointment of Stephen Dixie as a director (2 pages)
25 October 2010Termination of appointment of Stephen Dixie as a director (1 page)
14 October 2010Director's details changed for Stephen Dixie on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Magdelena Anna Dixie on 13 October 2010 (2 pages)
31 August 2010Incorporation (33 pages)